AP01 |
New director was appointed on 6th March 2024
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd January 2024
filed on: 14th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2024
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, December 2023
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 94 Wigmore Street London W1U 3RF England on 24th September 2023 to Cedar House Little Gaddesden Berkhamsted Hertfordshire HP4 1PE
filed on: 24th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Berkeley Mews London W1H 7AT England on 18th May 2023 to 94 Wigmore Street London W1U 3RF
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 7th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st January 2021: 10.00 GBP
filed on: 31st, July 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st January 2021: 13.00 GBP
filed on: 31st, July 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st January 2021: 4.00 GBP
filed on: 31st, July 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th July 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st January 2021: 7.00 GBP
filed on: 31st, July 2021
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th June 2020 to 31st December 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 7th July 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th July 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Great Cumberland Place London W1H 7AL on 9th October 2017 to 3 Berkeley Mews London W1H 7AT
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th June 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th June 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd July 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st September 2014
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th September 2014
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18th September 2014 to 1 Great Cumberland Place London W1H 7AL
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, June 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 27th June 2014: 1.00 GBP
capital
|
|